Company NameLyndhurst Gardens Finchley Limited
DirectorsManish Vinod Khiroya and Parul Vinod Scampion
Company StatusActive
Company Number10877875
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Director NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Director NameMs Sonal Amin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA

Location

Registered AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

8 February 2021Delivered on: 10 February 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY title number: AGL354482.
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as car parking space numbered 1 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2). the leasehold property known as car parking space numbered 2 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2). the leasehold property known as car parking space numbered 9 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2).
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY title number: AGL354482.
Outstanding
23 March 2018Delivered on: 27 March 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY registered at the land registry with title number AGL354482.
Outstanding
18 September 2017Delivered on: 19 September 2017
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land being land lying to the north-west of 33 dollis avenue, london N3 1BY registered at the land registry under title number AGL354482 with title absolute.
Outstanding

Filing History

14 September 2023Satisfaction of charge 108778750003 in full (1 page)
14 September 2023Satisfaction of charge 108778750005 in full (1 page)
14 September 2023Satisfaction of charge 108778750002 in full (1 page)
14 September 2023Satisfaction of charge 108778750004 in full (1 page)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 November 2021Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021 (1 page)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
10 February 2021Registration of charge 108778750005, created on 8 February 2021 (24 pages)
10 February 2021Registration of charge 108778750003, created on 8 February 2021 (22 pages)
10 February 2021Registration of charge 108778750004, created on 8 February 2021 (23 pages)
14 January 2021Satisfaction of charge 108778750001 in full (1 page)
6 October 2020Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Notification of Manish Vinod Khiroya as a person with significant control on 7 September 2020 (2 pages)
9 September 2020Appointment of Mrs Parul Vinod Scampion as a director on 7 September 2020 (2 pages)
9 September 2020Appointment of Mr Manish Vinod Khiroya as a director on 7 September 2020 (2 pages)
8 September 2020Cessation of Sonal Amin as a person with significant control on 7 September 2020 (1 page)
8 September 2020Termination of appointment of Sonal Amin as a director on 7 September 2020 (1 page)
18 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 July 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
30 July 2020Registered office address changed from 9 Amery Road Harrow HA1 3UH United Kingdom to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 30 July 2020 (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Accounts for a dormant company made up to 31 July 2018 (3 pages)
9 January 2020Administrative restoration application (3 pages)
9 January 2020Confirmation statement made on 20 July 2019 with no updates (2 pages)
3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 March 2018Registration of charge 108778750002, created on 23 March 2018 (27 pages)
19 September 2017Registration of charge 108778750001, created on 18 September 2017 (32 pages)
19 September 2017Registration of charge 108778750001, created on 18 September 2017 (32 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)